WIDNR on FaceBook  WIDNR on Twitter  WIDNR on YouTube  WIDNR on Instagram  WIDNR on LinkedIn  WIDNR Podcast  WIDNR on Pinterest

ENVIRONMENTAL CLEANUP & BROWNFIELDS REDEVELOPMENT
BRRTS on the Web

Click the Location Name or FID below to view the Location Details page. If additional Activities are present at this location, they may be accessed from Location Details.

ACTIVITY DETAILS

 
02-54-577951 GENERAL MOTORS (GM) SEDIMENT CONTAMINATION
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
GENERAL MOTORS LLC (FORMER) ROCK STH CNTRL
Address Municipality
1000 GENERAL MOTORS DR JANESVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 01, T02N, R12E 42.6678072 -89.0231059 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
154002860 2015-12-22 2020-05-19
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Sediments Flag
Actions and Documents
Date Code Name File Comment
2020-05-19 11 Activity Closed Download PDF file
2020-05-15 199 Additional Information Received (Fee-Based or Closure) AR Restart
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-25 79 Case Closure Review Request Received AUTO-ENTERED
2019-11-25 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2019-11-14 779 Case Closure Review Fee Received
2019-09-03 854 Materials Management Plan Request Recvd with Fee MANAGED OFF SITE SEE 15-54-584146
2019-09-03 857 Materials Management Plan Approved SEE 15-54-584146
2019-08-09 857 Materials Management Plan Approved Download PDF file APPROVED SOIL MANAGEMENT PLAN ORIGINALLY PROPOSED 6/29/18 AND MODIFIED ON 7/17/19
2019-08-07 99 Miscellaneous Download PDF file REC'D DRAFT CAP MAINTENANCE PLAN
2019-08-07 99 Miscellaneous Download PDF file REC'D SELECTIONS OF LAB REPORTS
2019-08-07 199 Additional Information Received (Fee-Based or Closure) Download PDF file REC'D NR 718 APPLICATION ‐ SOIL WASTE MANAGEMENT PLAN
2019-08-07 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 150867-2
2019-08-07 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 165506-1
2019-08-07 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 166966-1
2019-08-07 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 167373-1
2019-08-07 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 166745-1
2019-08-06 99 Miscellaneous Download PDF file REQUESTED ADD'L INFO REGARDING NR 718 EXEMPTION REQUEST
2019-08-05 99 Miscellaneous Download PDF file REC'D 'AMENDED SOIL MANAGEMENT PLAN', PREPARED IN RESPONSE TO DNR COMMENTS PROVIDED 7/24/19
2019-08-05 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 150867-1
2019-08-05 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOBS 167373-2 AND 167425-1
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-24 99 Miscellaneous REQUESTED ADD'L INFO REGARDING NR 718 EXEMPTION REQUEST
2019-07-19 99 Miscellaneous Download PDF file REC'D ADD'L INFO REGARDING SOIL MGMT PLAN
2019-07-19 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 166406-1
2019-07-19 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 166667-1
2019-07-19 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 165506-2
2019-07-19 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 165974-1
2019-07-18 99 Miscellaneous Download PDF file REQUESTED ADD'L INFO REGARDING NR 718 EXEMPTION APPLICATION
2019-07-17 99 Miscellaneous Download PDF file REC'D MODIFIED SOIL MGMT PLAN REQUESTING OFFSITE MANAGEMENT OF ALL DEWATERED SEDIMENT
2019-04-03 43 Site Activity Status Update Received Download PDF file REC'D UPDATE ON SEDIMENT STORAGE AND REUSE
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-09-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-09-10 99 Miscellaneous Download PDF file REC'D REQUEST TO TEMPORARY STORE > 2500 YARDS OF CONTAMINATED SOIL ON SITE
2018-09-10 99 Miscellaneous Download PDF file REC'D TEST AMERICA LAB REPORT - JOB 150867-2
2018-08-16 99 Miscellaneous Download PDF file REC'D RESPONSE TO DNR COMMENTS PROVIDED ON 8/6/18
2018-08-06 99 Miscellaneous RESPONSE TO AMENDED SOIL MGMT PLAN', DNR REQUESTED MORE INFO AND PROVIDED COMMENTS
2018-07-20 99 Miscellaneous Download PDF file REC'D 'AMENDED SOIL MANAGEMENT PLAN
2018-07-16 198 Request for Additional Information (Fee-Based or Closure) Download PDF file MORE INFORMATION BEING REQUESTED
2018-06-29 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2018-06-29 854 Materials Management Plan Request Recvd with Fee Download PDF file MATERIAL TO BE MANAGED ON SITE
2018-03-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-03-19 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2017-11-10 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2017-10-05 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file
2017-06-08 137 Site Investigation Report (SIR) Received (fee)
2017-06-08 38 Site Investigation Report (SIR) Approved SEE RAOR APPROVAL LETTER
2017-02-10 99 Miscellaneous OCP PCB NOTICE #1, NOTIFICATION OF A PCB CONTAMINATION SENT TO EPA
2017-02-10 36 Site Investigation Workplan (SIWP) Approved
2016-10-18 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2016-10-07 99 Miscellaneous MULTIPLE DOCUMENTS RECEIVED VIA EMAIL.
2016-10-07 43 Site Activity Status Update Received Download PDF file RESPONSE TO COMMENTS
2016-10-07 38 Site Investigation Report (SIR) Approved
2016-10-05 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2016-10-03 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2016-09-26 43 Site Activity Status Update Received Download PDF file RESPONSE TO DNR COMMENTS
2016-09-26 7 Environmental Consultant Hired GHD HIRED
2016-09-16 43 Site Activity Status Update Received Download PDF file SEDIMENT REPORT
2016-09-15 2 Responsible Party (RP) letter sent Download PDF file
2016-09-12 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2016-09-01 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2016-08-10 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2016-06-22 137 Site Investigation Report (SIR) Received (fee) Download PDF file SEDIMENT INVESTIGATION DATA REPORT
2016-05-31 43 Site Activity Status Update Received SEDIMENT INVESTIGATION DATA REPORT
2016-05-31 43 Site Activity Status Update Received Download PDF file DRAFT SEDIMENT INVESTIGATION AND DATA EVALUATION REPORT
2016-03-08 43 Site Activity Status Update Received Download PDF file REVISED WORKPLAN
2016-02-17 43 Site Activity Status Update Received Download PDF file SEDIMENT PLAN COMMENTS
2016-02-03 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2015-12-22 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to Mtrls Mgmt 15-54-584146 SEDIMENT REPOSITORY
Responsible Party
JAINES LLC 1515 DES PERES RD STE 300, ST LOUIS, MO 63131
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
577951 | 02-54-577951
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages